A PLATE FOR LONDON LIMITED - History of Changes


DateDescription
2023-04-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-02-28 update statutory_documents FIRST GAZETTE
2022-09-27 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES
2022-09-20 update statutory_documents FIRST GAZETTE
2022-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2022-05-07 update accounts_last_madeup_date null => 2021-03-31
2022-05-07 update accounts_next_due_date 2021-12-24 => 2022-12-31
2022-05-07 update company_status Active - Proposal to Strike off => Active
2022-04-21 update statutory_documents DISS40 (DISS40(SOAD))
2022-04-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-04-07 delete address INTERNATIONAL HOUSE 6 CANTERBURY CRESCENT LONDON ENGLAND SW9 7QD
2022-04-07 insert address C/O HILTON CONSULTING CANALOT STUDIOS STUDIO 133 222 KENSAL ROAD LONDON ENGLAND W10 5BN
2022-04-07 update registered_address
2022-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2022 FROM INTERNATIONAL HOUSE 6 CANTERBURY CRESCENT LONDON SW9 7QD ENGLAND
2022-03-07 update company_status Active => Active - Proposal to Strike off
2022-02-22 update statutory_documents FIRST GAZETTE
2022-01-02 update statutory_documents CESSATION OF LAURA-JO PEARCE AS A PSC
2022-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA-JO PEARCE
2021-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2020-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEJJY MULENGA
2020-04-28 update statutory_documents DIRECTOR APPOINTED MR BEJJY MULENGA
2020-03-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION